This company is commonly known as Town Barton (sandford) Management Company Limited. The company was founded 27 years ago and was given the registration number 03287608. The firm's registered office is in CREDITON. You can find them at 128 High Street, , Crediton, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TOWN BARTON (SANDFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03287608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 High Street, Crediton, Devon, EX17 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Linhay Park, Sandford, Crediton, EX17 4LL | Secretary | 12 May 2003 | Active |
128, High Street, Crediton, EX17 3LQ | Director | 11 December 2014 | Active |
7 Linhay Park, Sandford, Crediton, EX17 4LL | Director | 10 July 2006 | Active |
Darwin House, Southernhay Gardens, Exeter, | Nominee Secretary | 04 December 1996 | Active |
Mamhead Court, Mamhead, Exeter, EX6 8HX | Secretary | 07 March 2000 | Active |
Mamhead House, Mamhead, Exeter, EX6 8HD | Secretary | 02 May 1997 | Active |
10, Linhay Park, Sandford, Crediton, EX17 4LL | Director | 12 May 2003 | Active |
Ash House, Plymtree, Cullompton, EX15 2JY | Director | 07 March 2000 | Active |
Mamhead Court, Mamhead, Exeter, EX6 8HX | Director | 07 March 2000 | Active |
Mamhead House, Mamhead, Exeter, EX6 8HD | Director | 02 May 1997 | Active |
Mamhead Court, Mamhead, Exeter, EX6 8HX | Director | 02 May 1997 | Active |
128, High Street, Crediton, EX17 3LQ | Director | 09 May 2013 | Active |
9 Linhay Park, Crediton, EX17 4LL | Director | 12 May 2003 | Active |
Darwin House, Southernhay Gardens, Exeter, | Corporate Nominee Director | 04 December 1996 | Active |
Mr Jeremy Atkins | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | 128, High Street, Crediton, EX17 3LQ |
Nature of control | : |
|
Mr Phil Harvey | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 128, High Street, Crediton, EX17 3LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Officers | Termination director company with name termination date. | Download |
2014-12-11 | Officers | Appoint person director company with name date. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.